SY101 LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 29/05/2429 May 2024 | Compulsory strike-off action has been suspended |
| 29/05/2429 May 2024 | Compulsory strike-off action has been suspended |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 08/06/238 June 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2331 May 2023 | Compulsory strike-off action has been discontinued |
| 31/05/2331 May 2023 | Compulsory strike-off action has been discontinued |
| 30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
| 30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
| 26/05/2326 May 2023 | Change of details for Marc Lee Brough as a person with significant control on 2018-03-14 |
| 25/05/2325 May 2023 | Change of details for Rebecca Louise Brough as a person with significant control on 2018-06-26 |
| 24/05/2324 May 2023 | Confirmation statement made on 2023-03-08 with no updates |
| 01/11/211 November 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 29/04/2129 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 23/04/2023 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112547370001 |
| 17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES |
| 16/01/2016 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 112547370002 |
| 13/12/1913 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 01/11/191 November 2019 | APPOINTMENT TERMINATED, DIRECTOR KERRY HIBBERT |
| 18/09/1918 September 2019 | DIRECTOR APPOINTED TREVOR BROUGH |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 09/05/199 May 2019 | CURREXT FROM 31/03/2019 TO 31/05/2019 |
| 18/04/1918 April 2019 | APPOINTMENT TERMINATED, DIRECTOR REBECCA BROUGH |
| 10/04/1910 April 2019 | DIRECTOR APPOINTED MRS KERRY ALISON HIBBERT |
| 10/04/1910 April 2019 | APPOINTMENT TERMINATED, DIRECTOR MARC BROUGH |
| 28/03/1928 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112547370001 |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
| 11/03/1911 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MARC LEE BROUGH / 15/03/2018 |
| 11/03/1911 March 2019 | PSC'S CHANGE OF PARTICULARS / MARC LEE BROUGH / 15/03/2018 |
| 29/01/1929 January 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN GLOVER |
| 22/10/1822 October 2018 | APPOINTMENT TERMINATED, DIRECTOR CARL FROCH |
| 10/07/1810 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA LOUISE BROUGH |
| 10/07/1810 July 2018 | PSC'S CHANGE OF PARTICULARS / MARC LEE BROUGH / 26/06/2018 |
| 02/07/182 July 2018 | DIRECTOR APPOINTED CARL MARTIN FROCH |
| 02/07/182 July 2018 | DIRECTOR APPOINTED JOHN THOMAS HAIG GLOVER |
| 02/07/182 July 2018 | DIRECTOR APPOINTED REBECCA LOUISE BROUGH |
| 02/07/182 July 2018 | 26/06/18 STATEMENT OF CAPITAL GBP 100 |
| 14/03/1814 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company